4 May 2004 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
20 January 2004 | First Gazette notice for voluntary strike-off | 1 page |
---|
15 July 2003 | Voluntary strike-off action has been suspended | 1 page |
---|
19 June 2003 | Application for striking-off | 1 page |
---|
19 February 2003 | New secretary appointed | 2 pages |
---|
19 February 2003 | Director resigned | 1 page |
---|
19 February 2003 | Registered office changed on 19/02/03 from: 10 saint isan road heath cardiff south glamorgan CF14 4LX | 1 page |
---|
19 February 2003 | Secretary resigned | 1 page |
---|
19 February 2003 | Director resigned | 1 page |
---|
16 November 2002 | Total exemption small company accounts made up to 31 January 2002 | 6 pages |
---|
10 October 2002 | Resolutions - RES13 ‐ Division of shares 06/10/02
| 1 page |
---|
9 October 2002 | New director appointed | 2 pages |
---|
9 October 2002 | New director appointed | 2 pages |
---|
9 October 2002 | Registered office changed on 09/10/02 from: 249 east road tylorstown rhondda tynon taff CF43 3HG | 1 page |
---|
3 October 2002 | Secretary resigned | 1 page |
---|
3 October 2002 | New secretary appointed | 2 pages |
---|
21 March 2002 | Nc inc already adjusted 19/03/02 | 1 page |
---|
21 March 2002 | Resolutions - RES04 ‐ Resolution of increasing authorised share capital
| 1 page |
---|
13 February 2002 | Return made up to 02/02/02; full list of members - 363(287) ‐ Registered office changed on 13/02/02
| 6 pages |
---|
28 June 2001 | Accounting reference date shortened from 28/02/01 to 31/01/01 | 1 page |
---|
28 June 2001 | Accounts for a small company made up to 31 January 2001 | 5 pages |
---|
27 February 2001 | Return made up to 02/02/01; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 7 pages |
---|
8 February 2001 | New secretary appointed | 2 pages |
---|
21 July 2000 | Secretary resigned | 1 page |
---|